UKBizDB.co.uk

PROJECT 8 BALL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Project 8 Ball Ltd. The company was founded 9 years ago and was given the registration number SC484010. The firm's registered office is in GLASGOW. You can find them at 4 Woodside Place, Charing Cross, Glasgow, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:PROJECT 8 BALL LTD
Company Number:SC484010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2014
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:4 Woodside Place, Charing Cross, Glasgow, G3 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanium 1, King's Inch Place, Renfrew, PA4 8WF

Director31 May 2016Active
4 Woodside Place, Charing Cross, Glasgow, Scotland, G3 7QF

Director11 August 2014Active

People with Significant Control

Mr David Gorman
Notified on:31 May 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:24 Woodside Place, Glasgow, United Kingdom, G3 7QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Gorman
Notified on:31 May 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Gorman
Notified on:01 May 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:4, Woodside Place, Glasgow, G3 7QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:Scotland
Address:6 Ruthven Street, Hillhead, Glasgow, Scotland, G12 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Craig James Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Gazette

Gazette dissolved liquidation.

Download
2023-05-18Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-10-12Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Gazette

Gazette filings brought up to date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.